MOTOR BOOKS (UK) LIMITED

Register to unlock more data on OkredoRegister

MOTOR BOOKS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03588809

Incorporation date

25/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Manor House 260 Ecclesall Road, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon03/07/2017
Final Gazette dissolved following liquidation
dot icon03/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2017
Liquidators' statement of receipts and payments to 2016-11-18
dot icon04/01/2016
Liquidators' statement of receipts and payments to 2015-11-18
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2014-11-18
dot icon26/11/2013
Appointment of a voluntary liquidator
dot icon18/11/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/07/2013
Administrator's progress report to 2013-06-02
dot icon25/06/2013
Notice of vacation of office by administrator
dot icon04/02/2013
Result of meeting of creditors
dot icon09/01/2013
Statement of affairs with form 2.14B
dot icon09/01/2013
Statement of administrator's proposal
dot icon02/01/2013
Notice of completion of voluntary arrangement
dot icon09/12/2012
Registered office address changed from 1St Floor 64 Baker Street London W1U 7GB on 2012-12-10
dot icon06/12/2012
Appointment of an administrator
dot icon29/11/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-29
dot icon21/11/2012
Memorandum and Articles of Association
dot icon21/11/2012
Resolutions
dot icon18/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon26/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Director's details changed for Thomas Ambrose Gethings on 2010-06-26
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/04/2010
Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 2010-04-08
dot icon25/06/2009
Return made up to 26/06/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/08/2008
Return made up to 26/06/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/09/2007
Return made up to 26/06/07; no change of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/07/2006
Return made up to 26/06/06; full list of members
dot icon08/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 26/06/05; full list of members
dot icon17/07/2005
Location of register of directors' interests
dot icon17/07/2005
Location of register of members
dot icon17/07/2005
Location of debenture register
dot icon28/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/10/2004
Secretary resigned;director resigned
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New secretary appointed
dot icon15/07/2004
Return made up to 26/06/04; full list of members
dot icon10/12/2003
Accounts for a small company made up to 2003-06-30
dot icon04/09/2003
Particulars of mortgage/charge
dot icon06/07/2003
Return made up to 26/06/03; full list of members
dot icon15/12/2002
Accounts for a small company made up to 2002-06-30
dot icon20/07/2002
Return made up to 26/06/02; full list of members
dot icon06/12/2001
Accounts for a small company made up to 2001-06-30
dot icon11/10/2001
Particulars of mortgage/charge
dot icon29/07/2001
Return made up to 26/06/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 2000-06-30
dot icon06/07/2000
Return made up to 26/06/00; full list of members
dot icon06/02/2000
Accounts for a small company made up to 1999-06-30
dot icon19/08/1999
Location of register of members
dot icon08/08/1999
Return made up to 26/06/99; full list of members
dot icon08/08/1999
Director's particulars changed
dot icon08/08/1999
Secretary's particulars changed;director's particulars changed
dot icon08/08/1999
Director's particulars changed
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon14/09/1998
Particulars of mortgage/charge
dot icon19/07/1998
New director appointed
dot icon19/07/1998
Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon19/07/1998
Resolutions
dot icon19/07/1998
Resolutions
dot icon19/07/1998
Resolutions
dot icon25/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Sarah
Director
26/06/1998 - 06/09/2004
-
Gethings, Thomas Ambrose
Director
01/07/1998 - Present
-
Paul, Leslie Thomas Edwin
Director
26/06/1998 - 06/09/2004
-
Gethings, Janet Anne
Secretary
06/09/2004 - Present
-
Paul, Sarah
Secretary
26/06/1998 - 06/09/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTOR BOOKS (UK) LIMITED

MOTOR BOOKS (UK) LIMITED is an(a) Dissolved company incorporated on 25/06/1998 with the registered office located at The Manor House 260 Ecclesall Road, Sheffield, South Yorkshire S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTOR BOOKS (UK) LIMITED?

toggle

MOTOR BOOKS (UK) LIMITED is currently Dissolved. It was registered on 25/06/1998 and dissolved on 03/07/2017.

Where is MOTOR BOOKS (UK) LIMITED located?

toggle

MOTOR BOOKS (UK) LIMITED is registered at The Manor House 260 Ecclesall Road, Sheffield, South Yorkshire S11 9PS.

What does MOTOR BOOKS (UK) LIMITED do?

toggle

MOTOR BOOKS (UK) LIMITED operates in the Retail sale of books, newspapers and stationery (52.47 - SIC 2003) sector.

What is the latest filing for MOTOR BOOKS (UK) LIMITED?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved following liquidation.